Background WavePink WaveYellow Wave

INFINITE ELECTRONICS U.K. HOLDCO LIMITED (14549245)

INFINITE ELECTRONICS U.K. HOLDCO LIMITED (14549245) is an active UK company. incorporated on 19 December 2022. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. INFINITE ELECTRONICS U.K. HOLDCO LIMITED has been registered for 3 years. Current directors include ROSNER, Scott Robert, TYAGI, Neil.

Company Number
14549245
Status
active
Type
ltd
Incorporated
19 December 2022
Age
3 years
Address
200 Science Park, Cambridge, CB4 0GZ
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
ROSNER, Scott Robert, TYAGI, Neil
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITE ELECTRONICS U.K. HOLDCO LIMITED

INFINITE ELECTRONICS U.K. HOLDCO LIMITED is an active company incorporated on 19 December 2022 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. INFINITE ELECTRONICS U.K. HOLDCO LIMITED was registered 3 years ago.(SIC: 26110)

Status

active

Active since 3 years ago

Company No

14549245

LTD Company

Age

3 Years

Incorporated 19 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

200 Science Park Milton Road Cambridge, CB4 0GZ,

Previous Addresses

PO Box 4385 14549245 - Companies House Default Address Cardiff CF14 8LH
From: 19 December 2022To: 23 February 2026
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Capital Update
Dec 23
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Apr 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROSNER, Scott Robert

Active
Irvine92614
Born December 1961
Director
Appointed 19 Dec 2022

TYAGI, Neil

Active
Science Park, CambridgeCB4 0GZ
Born March 1970
Director
Appointed 03 Dec 2024

COTNER, Penny Louise

Resigned
Irvine92614
Born January 1961
Director
Appointed 19 Dec 2022
Resigned 17 Mar 2025

LEWIS, Andrew John, Mr.

Resigned
50 Broadway, LondonSW1H 0DB
Born March 1965
Director
Appointed 18 Jan 2023
Resigned 13 Dec 2024

Persons with significant control

1

Charles R. Kaye

Active
450 Lexington Ave, New York10017
Born March 1964

Nature of Control

Significant influence or control as firm
Notified 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Administrative Restoration Company
23 February 2026
RT01RT01
Gazette Dissolved Compulsory
16 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
12 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
12 August 2025
RP05RP05
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 September 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Incorporation Company
19 December 2022
NEWINCIncorporation